ELEMENTAL AUTOMOTIVE GROUP LIMITED
Company number 08230948
- Company Overview for ELEMENTAL AUTOMOTIVE GROUP LIMITED (08230948)
- Filing history for ELEMENTAL AUTOMOTIVE GROUP LIMITED (08230948)
- People for ELEMENTAL AUTOMOTIVE GROUP LIMITED (08230948)
- More for ELEMENTAL AUTOMOTIVE GROUP LIMITED (08230948)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 2015
|
|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 26 September 2015
|
|
23 Nov 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
01 Oct 2015 | AP01 | Appointment of Mr Barry Graham as a director on 28 August 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Mr Peter Jonathon Kent on 27 August 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Mr Jeremy Stephen Curnow on 27 August 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Mr John Stewart Begley on 27 August 2015 | |
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Dec 2014 | AD01 | Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 16 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 27 September 2014. List of shareholders has changed
Statement of capital on 2014-11-10
|
|
19 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 May 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 January 2014 | |
24 Apr 2014 | CERTNM |
Company name changed rpx automotive LIMITED\certificate issued on 24/04/14
|
|
14 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | CONNOT | Change of name notice | |
11 Dec 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 20 February 2013
|
|
11 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 21 November 2012
|
|
11 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 26 October 2012
|
|
08 Jan 2013 | AP01 | Appointment of Mr Jeremy Stephen Curnow as a director |